KMC ENGINEERING (NI) LTD

30 Farlough Road, Dungannon, BT71 4DT, Northern Ireland
StatusACTIVE
Company No.NI039750
CategoryPrivate Limited Company
Incorporated29 Nov 2000
Age23 years, 6 months, 17 days
JurisdictionNorthern Ireland

SUMMARY

KMC ENGINEERING (NI) LTD is an active private limited company with number NI039750. It was incorporated 23 years, 6 months, 17 days ago, on 29 November 2000. The company address is 30 Farlough Road, Dungannon, BT71 4DT, Northern Ireland.



Company Fillings

Confirmation statement with no updates

Date: 12 Apr 2024

Action Date: 12 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 12 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2022

Action Date: 12 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 15 Feb 2022

Category: Accounts

Type: AA

Made up date: 2021-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Address

Type: AD01

New address: 30 Farlough Road Dungannon BT71 4DT

Old address: 28 Farlough Road Newmills Dungannon Co Tyrone BT71 4DT

Change date: 2022-02-08

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-01

Officer name: Darragh Cullen

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 12 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-12

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 12 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 11 Feb 2020

Category: Accounts

Type: AA

Made up date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Joseph Mckiver

Termination date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Mar 2016

Action Date: 30 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 29 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-29

Documents

View document PDF

Auditors resignation limited company

Date: 26 Jun 2015

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type medium

Date: 01 Apr 2015

Action Date: 30 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2015

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 03 Mar 2014

Action Date: 30 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2014

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 16 May 2013

Action Date: 30 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2013

Action Date: 29 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Mar 2012

Action Date: 30 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2011

Action Date: 29 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-29

Documents

View document PDF

Accounts with accounts type medium

Date: 05 Apr 2011

Action Date: 30 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2011

Action Date: 29 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: James Mckiver

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Niall Mckiver

Change date: 2010-11-29

Documents

View document PDF

Change person director company with change date

Date: 09 Feb 2011

Action Date: 29 Nov 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-11-29

Officer name: Darragh Cullen

Documents

View document PDF

Accounts with accounts type medium

Date: 19 Aug 2010

Action Date: 30 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 29 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-29

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/04 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/05 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 30/11/06 annual accts

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Annual-return

Type: 371S(NI)

Description: 29/11/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Jan 2008

Category: Annual-return

Type: 371S(NI)

Description: 29/11/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/11/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 371S(NI)

Description: 29/11/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 05 Jan 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Accounts

Type: AC(NI)

Description: 30/11/03 annual accts

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 12 Jun 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 03 Mar 2004

Category: Annual-return

Type: 371S(NI)

Description: 29/11/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Aug 2003

Category: Accounts

Type: AC(NI)

Description: 30/11/02 annual accts

Documents

View document PDF

Legacy

Date: 22 Jan 2003

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 29/11/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Annual-return

Type: 371S(NI)

Description: 29/11/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 20 Dec 2002

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 28 Aug 2002

Category: Accounts

Type: AC(NI)

Description: 30/11/01 annual accts

Documents

View document PDF

Legacy

Date: 20 Oct 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 20 Oct 2001

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Legacy

Date: 20 Oct 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 17 Oct 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 29 Nov 2000

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 29 Nov 2000

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF


Some Companies

D E SOSA LTD

PAYSLIP ACCOUNTANCY,SWINDON,SN1 3BU

Number:11867043
Status:ACTIVE
Category:Private Limited Company

HIVE FILMS LIMITED

60 LATIMER STREET,LEICESTER,LE3 0QE

Number:06968795
Status:ACTIVE
Category:Private Limited Company

INVOCAD LIMITED

13 REDLEES CLOSE,ISLEWORTH,TW7 7HE

Number:10783919
Status:ACTIVE
Category:Private Limited Company

LINGFIELD PARK LIMITED

MILLBANK TOWER,LONDON,SW1P 4QP

Number:02571266
Status:ACTIVE
Category:Private Limited Company

LUCY RENNIE COMMUNICATIONS LIMITED

CARPENTER COURT, MAPLE ROAD,STOCKPORT,SK7 2DH

Number:10517455
Status:ACTIVE
Category:Private Limited Company

M-TRANS (UK) LTD

OFFICE 5 ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX

Number:08397032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source